REFUGEEYOUTH LIMITED: Filings - Page 4
Overview
Company Name | REFUGEEYOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04343703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REFUGEEYOUTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2012 | 22 pages | AA | ||
Registered office address changed from , 357 Kennington Lane, London, SE11 5QY on Jun 04, 2013 | 1 pages | AD01 | ||
Annual return made up to Dec 20, 2012 no member list | 10 pages | AR01 | ||
Director's details changed for Mrs Davorka Kulas on Jan 01, 2012 | 2 pages | CH01 | ||
Director's details changed for Mr Philip James Barron on Sep 08, 2012 | 2 pages | CH01 | ||
Termination of appointment of Michael Laschinger as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2011 | 22 pages | AA | ||
Termination of appointment of Michael Laschinger as a secretary | 1 pages | TM02 | ||
Annual return made up to Dec 20, 2011 no member list | 12 pages | AR01 | ||
Termination of appointment of Paul Buddery as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2010 | 21 pages | AA | ||
Termination of appointment of Ceri Williams as a director | 1 pages | TM01 | ||
Annual return made up to Dec 20, 2010 no member list | 14 pages | AR01 | ||
Appointment of Mr Philip James Barron as a director | 2 pages | AP01 | ||
Termination of appointment of Leah Levane as a director | 1 pages | TM01 | ||
Appointment of Ms Maura Mairead Rafferty as a director | 2 pages | AP01 | ||
Appointment of Ms Frances Jean Turner as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2009 | 26 pages | AA | ||
Annual return made up to Dec 20, 2009 no member list | 7 pages | AR01 | ||
Director's details changed for Leah Denise Leavane on Dec 20, 2009 | 2 pages | CH01 | ||
Director's details changed for Ceri Williams on Dec 20, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Edgar Alfred Laschinger on Dec 20, 2009 | 2 pages | CH01 | ||
Director's details changed for Bernard Frank Melunsky on Dec 20, 2009 | 2 pages | CH01 | ||
Director's details changed for Pascale France Vassie on Dec 20, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Davorka Kulas on Dec 20, 2009 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0